Search icon

THE GRIND LLC - Florida Company Profile

Company Details

Entity Name: THE GRIND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE GRIND LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 May 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L04000033689
FEI/EIN Number 270090640

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14261 S. Tamiami Trail Suite, UNIT 10, FORT MYERS, FL, 33908, US
Mail Address: 16250 SUMMERLIN RD, UNIT 101, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILCOX LUCRETIA A Managing Member 14261 S. TAMIAMI TRAIL SUITE #10, FORT MYERS, FL, 33912
DOOLEY BRIAN P Managing Member 14261 S. TAMIAMI TRAIL #10, FORT MYERS, FL, 33912
DWYER NANCY L Managing Member 14261 S. TAMIAMI TRAIL SUITE #10, FORT MYERS, FL, 33912
DWYER NANCY L Agent 15781 Grey Friars Court, FORT MYERS, FL, 33912
JAVASCO LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 14261 S. Tamiami Trail Suite, UNIT 10, FORT MYERS, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 15781 Grey Friars Court, FORT MYERS, FL 33912 -
LC AMENDMENT 2013-03-28 - -
CHANGE OF MAILING ADDRESS 2013-03-28 14261 S. Tamiami Trail Suite, UNIT 10, FORT MYERS, FL 33908 -
REGISTERED AGENT NAME CHANGED 2008-03-11 DWYER, NANCY L -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-02-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State